Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director Name | Ms Sharon Adele Cox Malpus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Hairdreser |
Country of Residence | England |
Correspondence Address | Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire EN6 3QW |
Director Name | Mr Antonio John Rizzo |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 42 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.sanrizz.co.uk/ |
---|---|
Telephone | 01707 665880 |
Telephone region | Welwyn Garden City |
Registered Address | Unit 8 Summit Centre Summit Road Potters Bar Hertfordshire EN6 3QW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£145,769 |
Cash | £8,845 |
Current Liabilities | £302,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
24 October 2005 | Delivered on: 28 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 September 2020 | Cessation of Antonio John Rizzo as a person with significant control on 19 August 2020 (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
28 September 2020 | Notification of Sharon Adele Cox Malpus as a person with significant control on 19 August 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Antonio John Rizzo as a director on 1 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Antonio John Rizzo as a director on 1 January 2018 (1 page) |
9 January 2018 | Appointment of Ms Sharon Adele Cox Malpus as a director on 1 January 2018 (2 pages) |
9 January 2018 | Appointment of Ms Sharon Adele Cox Malpus as a director on 1 January 2018 (2 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
7 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (11 pages) |
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Return made up to 18/08/08; full list of members (3 pages) |
12 November 2008 | Return made up to 18/08/08; full list of members (3 pages) |
4 March 2008 | Return made up to 18/08/07; full list of members (3 pages) |
4 March 2008 | Return made up to 18/08/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
10 October 2006 | Ad 01/04/06--------- £ si 100@1=100 £ ic 1/101 (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
10 October 2006 | Return made up to 18/08/06; full list of members (2 pages) |
7 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
18 August 2005 | Incorporation (12 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Incorporation (12 pages) |
18 August 2005 | Secretary resigned (1 page) |